Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGEN DAVID ADOM UK
Company Information for

MAGEN DAVID ADOM UK

WINSTON HOUSE, 2 DOLLIS PARK, LONDON, FINCHELY, N3 1HF,
Company Registration Number
05718138
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Magen David Adom Uk
MAGEN DAVID ADOM UK was founded on 2006-02-22 and has its registered office in London. The organisation's status is listed as "Active". Magen David Adom Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGEN DAVID ADOM UK
 
Legal Registered Office
WINSTON HOUSE
2 DOLLIS PARK
LONDON
FINCHELY
N3 1HF
Other companies in NW4
 
Charity Registration
Charity Number 1113409
Charity Address SHIELD HOUSE, HARMONY WAY, OFF VICTORIA ROAD, HENDON, LONDON, NW4 2BZ
Charter TO SUPPORT MAGEN DAVID ADOM, ISRAEL'S ONLY AMBULANCE AND MEDICAL EMERGENCY SERVICE. MAGEN DAVID ADOM IS A NON-GOVERNMENTAL, NOT FOR PROFIT ORGANISATION THAT DEPENDS ON SUPPORT FROM DONORS AROUND THE WORLD. MAGEN DAVID ADOM ALSO WORKS INTERNATIONALLY TO SHARE ITS EXPERTISE AROUND THE WORLD. MAGEN DAVID ADOM IS A MEMBER OF THE INTERNATIONAL FEDERATION OF RED CROSS AND RED CRESCENT SOCIETIES.
Filing Information
Company Number 05718138
Company ID Number 05718138
Date formed 2006-02-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 22:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGEN DAVID ADOM UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGEN DAVID ADOM UK
The following companies were found which have the same name as MAGEN DAVID ADOM UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGEN DAVID ADOM, INC. 888 SEVENTH AVENUE, STE. 403 New York NEW YORK NY 10106 Active Company formed on the 2002-12-11
MAGEN DAVID ADOM LTD. VIC 3162 Active Company formed on the 2016-06-22
MAGEN DAVID ADOM HONG KONG CHARITY LIMITED Unknown Company formed on the 2012-03-01
MAGEN DAVID ADOM WEST INCORPORATED California Unknown
MAGEN DAVID ADOM IRELAND COMPANY LIMITED BY GUARANTEE 57 DELBROOK MANOR D16 A4V9 DUBLIN 16, DUBLIN, D16A4V9, IRELAND D16A4V9 Active Company formed on the 2019-06-11
MAGEN DAVID ADOM U S A Oklahoma Unknown
MAGEN DAVID ADOM G.B LTD WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF Active Company formed on the 2023-04-21
MAGEN DAVID ADOM GREAT-BRITAIN LTD WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF Active Company formed on the 2023-04-25

Company Officers of MAGEN DAVID ADOM UK

Current Directors
Officer Role Date Appointed
DANIEL RICHARD BURGER
Company Secretary 2012-07-02
PATRICIA ABRAM
Director 2015-01-28
DANIEL RICHARD BURGER
Director 2015-01-28
ADAM CLYNE
Director 2013-10-03
DAVID JAMES CURTIS
Director 2013-10-03
ROBIN CHARLES ELLISON
Director 2006-02-22
MARC IAN FRANKS
Director 2018-05-14
LORRAINE JACQUELINE GROSSMITH
Director 2007-06-13
RUSSELL LAWRENCE JACOBS
Director 2017-06-07
BRIAN GEOFFREY KALMS
Director 2017-06-07
DANIEL STEPHEN LEVY
Director 2014-09-30
NICHOLAS SIMON POSNANSKY
Director 2016-07-12
TONI SHASHA
Director 2006-02-24
NICHOLAS SIDNEY SPRINGER
Director 2006-04-24
JAMES WARD
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HENRY EDWARDS
Director 2006-02-22 2017-06-15
JONATHAN FERSTER
Director 2013-07-15 2017-02-07
STUART GRANT RODEN
Director 2006-04-24 2015-01-28
HENRYCK EJDELBAUM
Director 2008-01-16 2013-06-26
STUART GLYN
Director 2006-04-24 2013-06-26
LEWIS CHESTER
Director 2006-04-24 2013-06-25
SAMI AYSOY
Director 2006-04-24 2013-03-08
NICHOLAS SIMON POSNANSKY
Director 2006-02-22 2013-03-08
ELI BENSON
Company Secretary 2006-02-22 2012-07-02
DAVID RAPHAEL SALEH KAHTAN
Director 2007-06-13 2009-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CLYNE COOLR WORK LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
ADAM CLYNE COOLR LTD Director 2017-03-07 CURRENT 2017-03-07 Active
DAVID JAMES CURTIS GOLDMAN SACHS UK HEALTHCARE TRUST LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ROBIN CHARLES ELLISON BRIGSTEER AGRICULTURAL LAND MANAGEMENT LIMITED Director 2009-11-02 CURRENT 2009-11-02 Active
ROBIN CHARLES ELLISON LONDON WALL TRUSTEES LIMITED Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2014-03-18
ROBIN CHARLES ELLISON OCCUPATIONAL PENSIONS TRUSTS LIMITED Director 2007-09-03 CURRENT 2007-09-03 Dissolved 2014-03-18
ROBIN CHARLES ELLISON OCCUPATIONAL PENSIONS TRUSTS ADMINISTRATION LIMITED Director 2007-09-03 CURRENT 2007-09-03 Dissolved 2016-01-05
ROBIN CHARLES ELLISON CAR UK LTD Director 2004-10-17 CURRENT 2004-09-24 Active - Proposal to Strike off
ROBIN CHARLES ELLISON PERRYMOUNT HOUSE LIMITED Director 2004-03-19 CURRENT 2003-10-29 Active - Proposal to Strike off
ROBIN CHARLES ELLISON IDS TRUSTEES LIMITED Director 2003-09-30 CURRENT 2002-07-16 Active
ROBIN CHARLES ELLISON PENSIONS FOR FAMILY LAWYERS LTD. Director 2003-01-31 CURRENT 2003-01-31 Dissolved 2015-12-08
ROBIN CHARLES ELLISON JEWISH CARE PENSION TRUSTEES LIMITED Director 1998-01-27 CURRENT 1990-04-18 Active
BRIAN GEOFFREY KALMS BERCH ASSOCIATES LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
DANIEL STEPHEN LEVY MBO HOTELS LIMITED Director 2017-10-05 CURRENT 2017-07-10 Active
DANIEL STEPHEN LEVY THE JEWISH VOLUNTEERING NETWORK Director 2016-02-24 CURRENT 2009-02-20 Active
DANIEL STEPHEN LEVY PARKSPA SECURITIES LIMITED Director 1992-12-31 CURRENT 1959-08-28 Active
DANIEL STEPHEN LEVY STUDAN NOMINEES LIMITED Director 1991-12-31 CURRENT 1989-12-21 Active
DANIEL STEPHEN LEVY R. L. TRUSTEE COMPANY LIMITED Director 1991-12-31 CURRENT 1971-04-06 Active
DANIEL STEPHEN LEVY RALPH LEVY CHARITABLE COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1961-03-17 Active
DANIEL STEPHEN LEVY RALPH TRUSTEES LIMITED Director 1990-12-31 CURRENT 1966-02-22 Active
TONI SHASHA ELMFIELD HOUSE ESTATES LTD Director 2014-12-30 CURRENT 2014-12-30 Active
NICHOLAS SIDNEY SPRINGER STRATEGIC OPTIONS (UK) LTD Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-04-12
NICHOLAS SIDNEY SPRINGER SPS VENTURES LTD Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-10-18
JAMES WARD PLATFORM ADVISORY LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JAMES WARD SMART ALLERGY SOLUTIONS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES WARD RUSUMO CAPITAL EUROPE LIMITED Director 2017-04-20 CURRENT 2016-06-14 Dissolved 2018-05-29
JAMES WARD PAN AFRICAN DIAMONDS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
JAMES WARD TES (UK SERVICES) LIMITED Director 2016-12-05 CURRENT 2009-03-19 Active - Proposal to Strike off
JAMES WARD NEW WHETSTONE SYNAGOGUE LTD Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
JAMES WARD STRAND PARTNERS SECURITIES LIMITED Director 2015-08-18 CURRENT 2009-09-30 Dissolved 2016-05-24
JAMES WARD NEW STRAND PARTNERS LIMITED Director 2015-08-18 CURRENT 2013-08-01 Dissolved 2016-06-07
JAMES WARD FERGUSON NOMINEES LIMITED Director 2015-08-18 CURRENT 2013-07-19 Dissolved 2016-11-08
JAMES WARD H&P FACILITIES LTD Director 2015-08-18 CURRENT 2009-02-13 Active
JAMES WARD STANHOPE GATE ARCHITECTURE LIMITED Director 2012-02-01 CURRENT 1999-06-29 Active
JAMES WARD DEBT ACQUISITION LIMITED Director 2009-12-01 CURRENT 2008-11-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-25DIRECTOR APPOINTED MR ADOM ILAN JACOBSON
2024-01-25Director's details changed for Mr Adom Ilan Jacobson on 2024-01-25
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22DIRECTOR APPOINTED MR MARC MAYER
2023-06-22Director's details changed for Mr Marc Mayer on 2023-06-20
2023-03-29DIRECTOR APPOINTED MR DAVID ALAN BERNSTEIN
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARD BURGER
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-26AP01DIRECTOR APPOINTED MR MAURICE GELLER
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON POSNANSKY
2022-10-12DIRECTOR APPOINTED MR NICHOLAS SIDNEY SPRINGER
2022-10-12AP01DIRECTOR APPOINTED MR NICHOLAS SIDNEY SPRINGER
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART LANGDON
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MISS BARBARA MARY DINGLE
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLYNE
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Shield House Harmony Way London NW4 2BZ England
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE JACQUELINE GROSSMITH
2019-08-14AP01DIRECTOR APPOINTED MR IAN STUART LANGDON
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM Shield House Harmony Way, Off Victoria Road Hendon, London NW4 2BZ
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TONI SHASHA
2018-09-27Annotation
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARD
2018-05-22AP01DIRECTOR APPOINTED MR MARC IAN FRANKS
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30AP01DIRECTOR APPOINTED MR BRIAN GEOFFREY KALMS
2017-06-30AP01DIRECTOR APPOINTED MR RUSSELL LAWRENCE JACOBS
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY EDWARDS
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FERSTER
2017-02-03AP01DIRECTOR APPOINTED MR NICHOLAS SIMON POSNANSKY
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR DANIEL RICHARD BURGER
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14AP01DIRECTOR APPOINTED MRS PATRICIA ABRAM
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART RODEN
2015-03-02AR0122/02/15 NO MEMBER LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRANT RODEN / 01/03/2010
2015-02-24AP01DIRECTOR APPOINTED MR DANIEL STEPHEN LEVY
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26AR0122/02/14 NO MEMBER LIST
2014-01-07AP01DIRECTOR APPOINTED MR JONATHAN FERSTER
2013-12-27AP01DIRECTOR APPOINTED DR DAVID JAMES CURTIS
2013-12-27AP01DIRECTOR APPOINTED MR ADAM CLYNE
2013-07-24AP01DIRECTOR APPOINTED MR JAMES WARD
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLYN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRYCK EJDELBAUM
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS CHESTER
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0122/02/13 NO MEMBER LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POSNANSKY
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRYCK EJDELBAUM / 08/03/2013
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POSNANSKY
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMI AYSOY
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 11/10/2012
2012-07-09AP03SECRETARY APPOINTED MR DANIEL RICHARD BURGER
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY ELI BENSON
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0122/02/12 NO MEMBER LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JACQUELINE GROSSMITH / 01/03/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/03/2012
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0122/02/11 NO MEMBER LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JACQUELINE GROSSMITH / 25/02/2011
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20MEM/ARTSARTICLES OF ASSOCIATION
2010-05-20RES01ADOPT ARTICLES 10/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES ELLISON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN / 15/03/2010
2010-03-15AR0122/02/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRANT RODEN / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TONI SHASHA / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON POSNANSKY / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE JACQUELINE GROSSMITH / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS CHESTER / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI AYSOY / 01/03/2010
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON POSNANSKY / 09/12/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID KAHTAN
2009-03-16363aANNUAL RETURN MADE UP TO 22/02/09
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED LORRAINE GROSSMITH
2008-05-06288aDIRECTOR APPOINTED HENRY EJDELBAUM
2008-04-10288aDIRECTOR APPOINTED DAVID RAPHAEL SALEH KAHTAN
2008-03-19363aANNUAL RETURN MADE UP TO 22/02/08
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aANNUAL RETURN MADE UP TO 22/02/07
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-20225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MAGEN DAVID ADOM UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGEN DAVID ADOM UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGEN DAVID ADOM UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MAGEN DAVID ADOM UK registering or being granted any patents
Domain Names
We do not have the domain name information for MAGEN DAVID ADOM UK
Trademarks
We have not found any records of MAGEN DAVID ADOM UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGEN DAVID ADOM UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MAGEN DAVID ADOM UK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MAGEN DAVID ADOM UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAGEN DAVID ADOM UK
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-09-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGEN DAVID ADOM UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGEN DAVID ADOM UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.